About

Registered Number: 03432904
Date of Incorporation: 11/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Meadow Farm Elmswell Road, Great Ashfield, Bury St. Edmunds, IP31 3HQ,

 

Multi Discipline Design Partnership Ltd was registered on 11 September 1997 and has its registered office in Bury St. Edmunds, it's status is listed as "Active". The organisation has 2 directors listed as White, Ann Caroline, White, Eric Edward in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Eric Edward 11 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Ann Caroline 11 September 1997 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 02 September 2020
AA - Annual Accounts 12 May 2020
AA01 - Change of accounting reference date 29 April 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 28 September 2016
AD01 - Change of registered office address 19 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
363s - Annual Return 17 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 01 December 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
287 - Change in situation or address of Registered Office 18 September 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.